Advanced company searchLink opens in new window

HCS (HENLEY) INVESTMENTS LIMITED

Company number 07258850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2017 CS01 Confirmation statement made on 12 May 2017 with updates
01 Sep 2017 AD01 Registered office address changed from C/O Bruton Charles the Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames Oxon RG9 4QG to 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 1 September 2017
01 Sep 2017 CH01 Director's details changed for Mr Paul Andrew Springett on 1 June 2017
01 Sep 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Sep 2017 RT01 Administrative restoration application
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
20 May 2016 CH01 Director's details changed for Mr Paul Andrew Springett on 17 May 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
31 May 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
17 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
21 Jun 2011 TM02 Termination of appointment of Anthony Meeghan as a secretary
20 Jun 2011 AD01 Registered office address changed from Oxford House Highlands Lane Henley-on-Thames Oxfordshire RG9 4PS United Kingdom on 20 June 2011
28 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 May 2010 NEWINC Incorporation